MORBAINE PROPERTIES LIMITED
HALE BANK

Hellopages » Cheshire » Halton » WA8 8PU
Company number 00761004
Status Active
Incorporation Date 15 May 1963
Company Type Private Limited Company
Address THE FINLAN CENTRE, HALE ROAD, HALE BANK, WIDNES CHESHIRE, WA8 8PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 200 ; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of MORBAINE PROPERTIES LIMITED are www.morbaineproperties.co.uk, and www.morbaine-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. Morbaine Properties Limited is a Private Limited Company. The company registration number is 00761004. Morbaine Properties Limited has been working since 15 May 1963. The present status of the company is Active. The registered address of Morbaine Properties Limited is The Finlan Centre Hale Road Hale Bank Widnes Cheshire Wa8 8pu. . BARNWELL, Stephen Paul is a Secretary of the company. CONNOR, Jean is a Director of the company. FINLAN, Annick Jean Lucienne is a Director of the company. FINLAN, John is a Director of the company. FINLAN, John is a Director of the company. PARLE, John is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
CONNOR, Jean

78 years old

Director

Director
FINLAN, John

60 years old

Director
FINLAN, John

100 years old

Director
PARLE, John
Appointed Date: 23 November 2010
83 years old

MORBAINE PROPERTIES LIMITED Events

17 Mar 2017
Group of companies' accounts made up to 30 June 2016
04 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200

10 Feb 2016
Group of companies' accounts made up to 30 June 2015
23 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200

05 Mar 2015
Group of companies' accounts made up to 30 June 2014
...
... and 127 more events
17 Jul 1987
Accounts for a small company made up to 31 December 1986

16 Jun 1987
Particulars of mortgage/charge

04 Sep 1986
Return made up to 26/08/86; full list of members

01 Sep 1986
Full accounts made up to 31 December 1985

15 May 1963
Incorporation

MORBAINE PROPERTIES LIMITED Charges

5 September 2013
Charge code 0076 1004 0036
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That irregularly shaped area lying on or towards the east…
22 August 2012
Assignment of rental income
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All title and interest an and to all benefits accruing…
16 August 2012
Standard security executed on 13 august 2012
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: All and whole those subjects at inglis green road edinburgh…
27 June 2012
Standard security executed on 21 june 2012
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: All and whole that area of ground extending to eleven…
25 June 2012
Security agreement
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ashley retail park together with the unregistered land on…
13 July 2011
Security agreement
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: By way of first fixed charge on other land and buildings…
7 December 2010
Legal charge
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Nottingham road alfreton derbyshire t/no DY187599 by way of…
27 June 2007
A standard security which was presented for registration in scotland on 17 july 2007 and
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 11,557 square metres in the city of…
19 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings comprising part of the b & q development…
27 February 2004
Legal charge
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Bernard Charles Owen, Linda Owen, Scott Charles Owen, Ashley Owen and Robert Graham Trusteeslimited as the Trustees of the Parkside Pensionscheme
Description: All that f/h land and buildings at portwood place…
12 March 2002
Legal charge
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings comprising the b & q development at…
7 April 2000
Legal charge
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the west side of nottingham road somercotes…
24 September 1997
Legal mortgage
Delivered: 29 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the south east side…
13 February 1997
Legal mortgage
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit a ashley retail park of land and…
7 June 1994
Transfer deed
Delivered: 27 June 1994
Status: Satisfied on 11 December 1998
Persons entitled: Tsb Bank PLC
Description: Fixed charge - the property listed on schedule "b" of the…
22 January 1993
Legal charge
Delivered: 27 January 1993
Status: Satisfied on 11 December 1998
Persons entitled: United Dominions Trust Limited
Description: All that f/h property and building situate at caernarvon…
31 December 1992
Deed of charge
Delivered: 6 January 1993
Status: Satisfied on 11 December 1998
Persons entitled: United Dominions Trust Limited
Description: All the borrowers right title and interest in an agreement…
5 March 1992
Legal charge
Delivered: 12 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the east of hoyle street…
5 March 1992
Legal mortgage
Delivered: 12 March 1992
Status: Satisfied on 9 January 1999
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of folly lane and…
26 July 1991
Standard security presented for registration in scotland on 26/07/91
Delivered: 1 August 1991
Status: Satisfied on 25 November 1998
Persons entitled: United Dominions Trust Limited
Description: Over subjects inglis green road, edinburgh leased to b & q…
18 July 1991
Floating charge
Delivered: 22 July 1991
Status: Satisfied on 25 November 1998
Persons entitled: United Dominious Turst Limited
Description: That area of ground extending to 11,557 square metres in…
20 December 1990
Legal charge
Delivered: 27 December 1990
Status: Satisfied on 11 December 1998
Persons entitled: United Dominions Trust Limited
Description: F/H property and buildings situate at nottingham road…
29 November 1990
Legal charge
Delivered: 30 November 1990
Status: Satisfied on 30 June 1993
Persons entitled: United Dominions Trust Limited
Description: F/H property situate at the junction of darlington road and…
11 May 1990
Legal charge
Delivered: 30 May 1990
Status: Satisfied on 23 April 1991
Persons entitled: National Westminster Bank PLC
Description: Land at the junction of darlington road and yafferth road…
26 January 1990
Deed of variation
Delivered: 6 February 1990
Status: Satisfied on 11 December 1998
Persons entitled: United Dominions Trust Limited
Description: The right of the lender to pass and repass over land at…
23 November 1989
Legal mortgage
Delivered: 6 December 1989
Status: Satisfied on 23 April 1991
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of nottingham road somercotes title…
25 October 1989
Standard security
Delivered: 3 November 1989
Status: Satisfied on 22 August 1991
Persons entitled: National Westminster Bank PLC
Description: The whole area of ground extending to 11557 sq.metres or…
13 June 1989
Legal charge
Delivered: 16 June 1989
Status: Satisfied on 30 December 1995
Persons entitled: United Dominions Trust Limited
Description: F/H property situate at the south east of lugsdale road…
3 November 1988
Legal charge
Delivered: 4 November 1988
Status: Satisfied on 11 December 1998
Persons entitled: United Dominions Trust Limited
Description: F/H caernarvon road, bangor, gwynedd forming part of cae…
3 October 1988
Legal mortgage
Delivered: 14 October 1988
Status: Satisfied on 1 February 2002
Persons entitled: National Westminster Bank PLC
Description: F/H land at coney flatt bridge lane penrith cumbria and/or…
27 July 1988
Legal charge
Delivered: 28 July 1988
Status: Satisfied on 25 February 1999
Persons entitled: United Dominions Trust Limited
Description: F/H-property and buildings situate at new street ledbury…
3 November 1987
Legal charge
Delivered: 9 November 1987
Status: Satisfied on 25 August 1989
Persons entitled: United Dominions Trust Limited.
Description: F/H property and building situate at the north east side of…
30 September 1987
Legal mortgage
Delivered: 15 October 1987
Status: Satisfied on 23 April 1991
Persons entitled: National Westminster Bank PLC
Description: The f/h property being fields situate at caernarton road…
10 June 1987
Legal mortgage
Delivered: 16 June 1987
Status: Satisfied on 19 June 1990
Persons entitled: National Westminster Bank PLC
Description: F/Hold land and buildings at the south east side of…
26 September 1978
Legal mortgage
Delivered: 28 September 1978
Status: Satisfied on 9 January 1999
Persons entitled: National Westminster Bank PLC
Description: Land at folly lane dallam warrington part of title…
4 December 1975
Legal mortgage
Delivered: 10 December 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H, land and premises highbridge, burnham, somerset.…